Company NameF.J. (Guard Dog) Security Service Limited
DirectorsWilliam James Pearson and George Wright Shaw
Company StatusDissolved
Company Number02921684
CategoryPrivate Limited Company
Incorporation Date22 April 1994(30 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWilliam James Pearson
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 11 months
RoleRetired
Correspondence Address77 Glanaman Road
Cwmaman
Aberdare
Mid Glamorgan
CF44 6LA
Wales
Director NameGeorge Wright Shaw
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence AddressRed Cottage 37 London Road
Bracebridge Heath
Lincoln
Lincolnshire
LN4 2JW
Secretary NameGeorge Wright Shaw
NationalityBritish
StatusCurrent
Appointed01 March 1995(10 months, 1 week after company formation)
Appointment Duration29 years, 2 months
RoleSecretary
Correspondence AddressRed Cottage 37 London Road
Bracebridge Heath
Lincoln
Lincolnshire
LN4 2JW
Director NameFrancis John Mallaghan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(same day as company formation)
RoleSecurity
Correspondence Address5 Castle Street
Port Talbot
West Glamorgan
SA12 6DR
Wales
Director NameMichelle Mallaghan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(same day as company formation)
RoleSales Director
Correspondence Address5 Castle Street
Port Talbot
West Glamorgan
SA12 6DR
Wales
Secretary NameFrancis John Mallaghan
NationalityBritish
StatusResigned
Appointed22 April 1994(same day as company formation)
RoleSecurity
Correspondence Address5 Castle Street
Port Talbot
West Glamorgan
SA12 6DR
Wales
Director NamePeter David Graham Evans
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(1 month, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 March 1995)
RoleChartered Accountant
Correspondence AddressNash Cottage
Nash
Cowbridge
South Glamorgan
CF71 7NS
Wales
Secretary NamePeter David Graham Evans
NationalityBritish
StatusResigned
Appointed07 June 1994(1 month, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 March 1995)
RoleChartered Accountant
Correspondence AddressNash Cottage
Nash
Cowbridge
South Glamorgan
CF71 7NS
Wales
Director NameRichards Gray Services Ltd (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence Address4 Twyford Business Park
Station Road Twyford
Reading
Berkshire
Secretary NameRichards Gray Company Services Ltd (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence Address4 Twyford Business Park
Station Road Twyford
Reading
Berkshire

Location

Registered AddressDowns Court
27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

30 March 2005Dissolved (1 page)
30 December 2004Return of final meeting of creditors (1 page)
25 March 1999Registered office changed on 25/03/99 from: 25 longford street london NW1 3NY (1 page)
7 November 1997Registered office changed on 07/11/97 from: security house old road skewen neath west glamorgan SA10 7LP (1 page)
7 November 1997Appointment of a liquidator (1 page)
12 June 1997Order of court to wind up (1 page)
6 June 1997Auditor's resignation (1 page)
9 May 1997Return made up to 22/04/97; no change of members (4 pages)
1 April 1997Full accounts made up to 31 May 1996 (11 pages)
29 May 1996Return made up to 22/04/96; no change of members (4 pages)
25 February 1996Full accounts made up to 31 May 1995 (10 pages)
14 November 1995Registered office changed on 14/11/95 from: unit 19 neath abbey business park neath SA10 3DR (1 page)
24 May 1995Secretary resigned (2 pages)
24 May 1995Return made up to 22/04/95; full list of members
  • 363(287) ‐ Registered office changed on 24/05/95
(6 pages)
30 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
27 March 1995Director resigned (2 pages)